DC HOLDINGS (WOLVERHAMPTON) LIMITED
HARROGATE SHELFCO (NO. 2931) LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 1GY

Company number 05055040
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address 4 GREENGATE, CARDALE PARK, HARROGATE, ENGLAND, HG3 1GY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100,000 . The most likely internet sites of DC HOLDINGS (WOLVERHAMPTON) LIMITED are www.dcholdingswolverhampton.co.uk, and www.dc-holdings-wolverhampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Dc Holdings Wolverhampton Limited is a Private Limited Company. The company registration number is 05055040. Dc Holdings Wolverhampton Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Dc Holdings Wolverhampton Limited is 4 Greengate Cardale Park Harrogate England Hg3 1gy. . PARRY, Alexander Toby Shedden is a Secretary of the company. AUSTIN, Robert John is a Director of the company. COPLEY, Peter Paul is a Director of the company. PARRY, Alexander Toby Shedden is a Director of the company. Secretary DODD, Sandra has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director DODD, Sandra has been resigned. Director HEWETT, Timothy Cleveland has been resigned. Director KIRKHAM, Peter has been resigned. Director PHILPOTT, Stephen John Randall has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PARRY, Alexander Toby Shedden
Appointed Date: 02 July 2010

Director
AUSTIN, Robert John
Appointed Date: 02 July 2010
61 years old

Director
COPLEY, Peter Paul
Appointed Date: 02 July 2010
69 years old

Director
PARRY, Alexander Toby Shedden
Appointed Date: 02 July 2010
49 years old

Resigned Directors

Secretary
DODD, Sandra
Resigned: 02 July 2010
Appointed Date: 13 May 2004

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 13 May 2004
Appointed Date: 25 February 2004

Director
DODD, Sandra
Resigned: 02 July 2010
Appointed Date: 13 May 2004
67 years old

Director
HEWETT, Timothy Cleveland
Resigned: 02 July 2010
Appointed Date: 13 May 2004
67 years old

Director
KIRKHAM, Peter
Resigned: 02 July 2010
Appointed Date: 13 May 2004
79 years old

Director
PHILPOTT, Stephen John Randall
Resigned: 02 July 2010
Appointed Date: 11 May 2010
69 years old

Nominee Director
MIKJON LIMITED
Resigned: 13 May 2004
Appointed Date: 25 February 2004

DC HOLDINGS (WOLVERHAMPTON) LIMITED Events

06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
18 Oct 2016
Accounts for a dormant company made up to 31 March 2016
22 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,000

17 Nov 2015
Accounts for a dormant company made up to 31 March 2015
25 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100,000

...
... and 52 more events
20 May 2004
New director appointed
20 May 2004
New secretary appointed;new director appointed
20 May 2004
New director appointed
14 Apr 2004
Company name changed shelfco (no. 2931) LIMITED\certificate issued on 14/04/04
25 Feb 2004
Incorporation

DC HOLDINGS (WOLVERHAMPTON) LIMITED Charges

16 May 2005
Charge over shares
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The securities being 100,000 ordinary shares of £1 each in…